Advanced company searchLink opens in new window

ESG CAPITAL PARTNERS LTD

Company number 12199612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2023 CH01 Director's details changed for Mr George Thomas Walsh-Waring on 6 October 2023
06 Oct 2023 CH01 Director's details changed for Mr Graham David Browning on 6 October 2023
06 Oct 2023 PSC04 Change of details for Mr Graham David Browning as a person with significant control on 6 October 2023
06 Oct 2023 PSC04 Change of details for Mr George Thomas Walsh-Waring as a person with significant control on 6 October 2023
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
09 Nov 2022 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX United Kingdom to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 9 November 2022
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
10 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
28 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
05 Feb 2021 PSC07 Cessation of Mark Terence Sherwood as a person with significant control on 5 February 2021
05 Feb 2021 TM01 Termination of appointment of Mark Terence Sherwood as a director on 5 February 2021
06 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2021 CS01 Confirmation statement made on 9 September 2020 with no updates
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-10
  • GBP 102